London
W13 9NJ
Director Name | Mr Mahfouz Zacharia |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Financial Trader |
Country of Residence | England |
Correspondence Address | 41c Christchurch Street London SW3 4AS |
Secretary Name | Andrew John Haddleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Financial Trader |
Correspondence Address | 33 Culmington Road London W13 9NJ |
Director Name | Mr Vincent Francis Mercer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Collops Farm Stebbing Dunmow Essex CM6 3SZ |
Secretary Name | Miss Anita Susanna Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Holywell Close Blackheath London SE3 7SW |
Telephone | 020 73513642 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | Andrew John Haddleton 50.00% Ordinary |
---|---|
10 at £1 | Eq Nominees (Jersey) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,562 |
Cash | £6,863 |
Current Liabilities | £82,842 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
12 April 2001 | Delivered on: 28 April 2001 Satisfied on: 23 May 2012 Persons entitled: J.A. & D.V. Taylor Limited Classification: Rent deposit deed Secured details: The payment of the rents reserved and other sums from time to time due or to become due from the company to the chargee. Particulars: The sum of £12,318.00 deposited in respect of value added tax and all sums from time to time standing for credit of the account as security for payment of the sum due to the chargee. Fully Satisfied |
---|
28 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with updates (5 pages) |
21 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with updates (5 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 July 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 July 2019 | Confirmation statement made on 27 July 2019 with updates (3 pages) |
11 June 2019 | Director's details changed for Mr Mahfouz Zacharia on 4 June 2019 (2 pages) |
11 June 2019 | Change of details for Mr Mahfouz Zacharia as a person with significant control on 4 June 2019 (2 pages) |
25 February 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
20 September 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 July 2017 | Notification of Mahfouz Zacharia as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Mahfouz Zacharia as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Notification of Andrew John Haddleton as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Andrew John Haddleton as a person with significant control on 6 April 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Annual return made up to 27 July 2014 Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 July 2014 Statement of capital on 2014-07-29
|
28 July 2014 | Director's details changed for Mahfouz Zacharia on 4 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Mahfouz Zacharia on 4 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Mahfouz Zacharia on 4 July 2014 (2 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
28 June 2013 | Director's details changed for Mahfouz Zacharia on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mahfouz Zacharia on 28 June 2013 (2 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
23 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
23 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 June 2008 | Return made up to 27/07/07; full list of members (4 pages) |
4 June 2008 | Return made up to 27/07/07; full list of members (4 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
15 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
18 October 2005 | Return made up to 27/07/05; full list of members (7 pages) |
18 October 2005 | Return made up to 27/07/05; full list of members (7 pages) |
7 October 2004 | Return made up to 27/07/04; full list of members (7 pages) |
7 October 2004 | Return made up to 27/07/04; full list of members (7 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
28 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
7 January 2003 | Return made up to 27/07/02; full list of members (7 pages) |
7 January 2003 | Return made up to 27/07/02; full list of members (7 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
31 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: warnford court 28 throgmorton street london EC2N 2AT (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: warnford court 28 throgmorton street london EC2N 2AT (1 page) |
10 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 May 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
31 May 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
31 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
14 January 1999 | Ad 07/01/99--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
14 January 1999 | Ad 07/01/99--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed;new director appointed (2 pages) |
5 October 1998 | New secretary appointed;new director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
27 July 1998 | Incorporation (16 pages) |
27 July 1998 | Incorporation (16 pages) |